- Company Overview for ASBESTOS EQUIPMENT AND SUPPLIES LIMITED (05048059)
- Filing history for ASBESTOS EQUIPMENT AND SUPPLIES LIMITED (05048059)
- People for ASBESTOS EQUIPMENT AND SUPPLIES LIMITED (05048059)
- Charges for ASBESTOS EQUIPMENT AND SUPPLIES LIMITED (05048059)
- Insolvency for ASBESTOS EQUIPMENT AND SUPPLIES LIMITED (05048059)
- More for ASBESTOS EQUIPMENT AND SUPPLIES LIMITED (05048059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2022 | |
01 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2021 | |
08 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Timothy John Clark as a director on 30 April 2019 | |
13 May 2019 | AD01 | Registered office address changed from Unit 9 Whitehall Cross Industrial Estate Whitehall Road Leeds West Yorkshire LS12 5XE to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 13 May 2019 | |
11 May 2019 | LIQ02 | Statement of affairs | |
11 May 2019 | 600 | Appointment of a voluntary liquidator | |
11 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
16 Feb 2018 | TM02 | Termination of appointment of Heather Melanie Thomas as a secretary on 1 January 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |